Company NameBouverie Court Residents Association Limited
Company StatusActive
Company Number02211397
CategoryPrivate Limited Company
Incorporation Date18 January 1988(36 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMaureen Dorcas Hatch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(12 years, 7 months after company formation)
Appointment Duration23 years, 7 months
RoleWard Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address1 Bouverie Court
Farnan Road
London
SW16 2EX
Director NameMr Lubomir Lulinov Zanov
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBulgarian
StatusCurrent
Appointed16 April 2008(20 years, 3 months after company formation)
Appointment Duration16 years
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Bouverie Court
14 Farnan Road
Streatham
London
SW16 2EX
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed31 March 2012(24 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr Russell Cameron Newall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(27 years after company formation)
Appointment Duration9 years, 3 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMs Yuriko Arima
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed22 October 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMs Susan Zachetti
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1995)
RoleAdmistrator/Credit Controller
Correspondence AddressFlat 2 Bouverie Court
Fernan Road Streathan
London
SW16 2EY
Secretary NameMrs Janet Mary Harris
NationalityBritish
StatusResigned
Appointed21 July 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 1995)
RoleCompany Director
Correspondence AddressFlat 3 Bouverie Court
Farnan Road Streathan
London
SW16 2EY
Director NameMrs Janet Mary Harris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 1995)
RoleRadiographer
Correspondence AddressFlat 3 Bouverie Court
Farnan Road Streathan
London
SW16 2EY
Director NameKaren Elaine Lindfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2000)
RoleSecretary
Correspondence Address9 Bouverie Court Farnan Road
Streatham
London
SW16 2EX
Director NameRobert Geoffrey Morgan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 1996)
RoleDirect Sale Representative
Correspondence Address7 Bouverie Court Farnan Road
Streatham
London
SW16 2EX
Secretary NameKaren Elaine Lindfield
NationalityBritish
StatusResigned
Appointed13 March 1995(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 2000)
RoleReceptionist/Typist
Correspondence Address9 Bouverie Court Farnan Road
Streatham
London
SW16 2EX
Director NameMichael James Burton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(8 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 1996)
RoleComputer Technician
Correspondence Address4 Bouverie Court Farnan Road
London
SW16 2EX
Director NameWendy Newall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(8 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 19 January 2015)
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence Address15 Hoadly Road
London
SW16 1AE
Director NameMaureen Dorcas Hatch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 May 2000)
RoleNHS Ward Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address1 Bouverie Court
Farnan Road
London
SW16 2EX
Secretary NameMaureen Dorcas Hatch
NationalityBritish
StatusResigned
Appointed11 September 2000(12 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 19 September 2000)
RoleWard Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address1 Bouverie Court
Farnan Road
London
SW16 2EX
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed19 September 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 June 2004(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(16 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 May 2004)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Yuriko Arima
11.11%
Ordinary
1 at £1Mr David Micheal Pelletier
11.11%
Ordinary
1 at £1Mr Julian Dimitri Kryzwyck
11.11%
Ordinary
1 at £1Mr Lubomir Lulinov Zanov
11.11%
Ordinary
1 at £1Mr Stephen James Perry
11.11%
Ordinary
1 at £1Mrs M. Neelandra & Mr P. Neelandra
11.11%
Ordinary
1 at £1Mrs Maureen Dorcas Hatch
11.11%
Ordinary
1 at £1Mrs Wendy Newall
11.11%
Ordinary
1 at £1Ms Sarah Bell
11.11%
Ordinary

Financials

Year2014
Net Worth£18,444
Cash£14,480
Current Liabilities£669

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

22 March 2024Micro company accounts made up to 23 June 2023 (3 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 23 June 2022 (3 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
28 January 2021Current accounting period extended from 31 May 2021 to 23 June 2021 (1 page)
18 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 October 2019Appointment of Ms Yuriko Arima as a director on 22 October 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
25 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
23 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 November 2016Registered office address changed from Roxby Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
6 November 2016Registered office address changed from Roxby Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
8 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 December 2015Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Roxby Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Roxby Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page)
30 November 2015Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 60 Telford Road New Eltham SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page)
1 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9
(6 pages)
1 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9
(6 pages)
1 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 9
(6 pages)
24 February 2015Termination of appointment of Wendy Newall as a director on 19 January 2015 (1 page)
24 February 2015Termination of appointment of Wendy Newall as a director on 19 January 2015 (1 page)
24 February 2015Appointment of Mr Russell Cameron Newall as a director on 19 January 2015 (2 pages)
24 February 2015Appointment of Mr Russell Cameron Newall as a director on 19 January 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 9
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 9
(6 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 9
(6 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 July 2012Director's details changed for Wendy Newall on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Maureen Dorcas Hatch on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Wendy Newall on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Wendy Newall on 1 June 2012 (2 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
19 July 2012Director's details changed for Maureen Dorcas Hatch on 1 June 2012 (2 pages)
19 July 2012Director's details changed for Maureen Dorcas Hatch on 1 June 2012 (2 pages)
13 June 2012Registered office address changed from 1St Floor Sidda House 350 Addiscombe Road Croydon CR9 7AX on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 1St Floor Sidda House 350 Addiscombe Road Croydon CR9 7AX on 13 June 2012 (1 page)
12 June 2012Appointment of Mr Andrew Hutchinson as a secretary (1 page)
12 June 2012Appointment of Mr Andrew Hutchinson as a secretary (1 page)
11 June 2012Termination of appointment of Derek Lee as a secretary (1 page)
11 June 2012Termination of appointment of Derek Lee as a secretary (1 page)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (13 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 July 2009Return made up to 04/07/09; full list of members (6 pages)
29 July 2009Return made up to 04/07/09; full list of members (6 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 July 2008Return made up to 04/07/08; full list of members (8 pages)
14 July 2008Return made up to 04/07/08; full list of members (8 pages)
30 April 2008Director appointed lubomir lulinov zanov (3 pages)
30 April 2008Director appointed lubomir lulinov zanov (3 pages)
17 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 July 2007Return made up to 04/07/07; full list of members (9 pages)
23 July 2007Return made up to 04/07/07; full list of members (9 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 July 2006Return made up to 04/07/06; full list of members (7 pages)
11 July 2006Return made up to 04/07/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 July 2005Return made up to 04/07/05; full list of members (7 pages)
19 July 2005Return made up to 04/07/05; full list of members (7 pages)
13 July 2005Location of register of members (1 page)
13 July 2005Location of register of members (1 page)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croyton CR9 7AX (1 page)
6 October 2004Registered office changed on 06/10/04 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croyton CR9 7AX (1 page)
6 October 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (3 pages)
30 September 2004Registered office changed on 30/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Return made up to 04/07/04; full list of members (9 pages)
30 September 2004Return made up to 04/07/04; full list of members (9 pages)
30 September 2004New secretary appointed (3 pages)
30 September 2004Registered office changed on 30/09/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckeham road beckenham kent BR3 4UF (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckeham road beckenham kent BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
20 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
20 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
21 July 2003Return made up to 04/07/03; full list of members (10 pages)
21 July 2003Return made up to 04/07/03; full list of members (10 pages)
31 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
31 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002Secretary resigned (1 page)
23 July 2002Return made up to 04/07/02; full list of members (10 pages)
23 July 2002Return made up to 04/07/02; full list of members (10 pages)
12 December 2001Full accounts made up to 31 May 2001 (10 pages)
12 December 2001Full accounts made up to 31 May 2001 (10 pages)
8 August 2001Return made up to 04/07/01; full list of members (9 pages)
8 August 2001Return made up to 04/07/01; full list of members (9 pages)
10 December 2000Full accounts made up to 31 May 2000 (10 pages)
10 December 2000Full accounts made up to 31 May 2000 (10 pages)
26 September 2000Registered office changed on 26/09/00 from: 9 bouverie court farnan road london SW16 2EX (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: 9 bouverie court farnan road london SW16 2EX (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Secretary resigned (1 page)
18 September 2000Secretary resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
3 April 2000Full accounts made up to 31 May 1999 (10 pages)
18 August 1999Return made up to 04/07/99; no change of members (4 pages)
18 August 1999Return made up to 04/07/99; no change of members (4 pages)
9 April 1999Full accounts made up to 31 May 1998 (12 pages)
9 April 1999Full accounts made up to 31 May 1998 (12 pages)
13 March 1999Accounts for a small company made up to 31 May 1997 (8 pages)
13 March 1999Accounts for a small company made up to 31 May 1997 (8 pages)
11 August 1998Return made up to 04/07/98; no change of members (4 pages)
11 August 1998Return made up to 04/07/98; no change of members (4 pages)
19 September 1997Return made up to 04/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 1997Return made up to 04/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/09/97
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
5 June 1997Full accounts made up to 31 May 1996 (8 pages)
5 June 1997Full accounts made up to 31 May 1996 (8 pages)
14 February 1997Full accounts made up to 31 May 1995 (8 pages)
14 February 1997Full accounts made up to 31 May 1995 (8 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
27 August 1996Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 27/08/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 August 1996Return made up to 04/07/96; no change of members
  • 363(287) ‐ Registered office changed on 27/08/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 September 1995Return made up to 04/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 September 1995Return made up to 04/07/95; no change of members
  • 363(287) ‐ Registered office changed on 21/09/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 August 1995Amended full accounts made up to 31 May 1994 (7 pages)
15 August 1995Amended full accounts made up to 31 May 1994 (7 pages)
27 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
27 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;director resigned;new director appointed (2 pages)
27 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
18 January 1988Incorporation (19 pages)
18 January 1988Incorporation (19 pages)